Mangotsfield
Bristol
Avon
BS17 3AN
Director Name | Michelle Louise Pemberton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Brittannia Buildings Merchants Road Hotwells Bristol North Somerset BS8 4QD |
Secretary Name | Michelle Louise Pemberton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Brittannia Buildings Merchants Road Hotwells Bristol North Somerset BS8 4QD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Appointment of a voluntary liquidator (1 page) |
27 October 2000 | Statement of affairs (5 pages) |
17 October 2000 | Strike-off action suspended (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1999 | Company name changed keyton (uk) LIMITED\certificate issued on 23/12/99 (2 pages) |
14 May 1999 | Company name changed steerhart LIMITED\certificate issued on 17/05/99 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 282 gloucester road horfield bristol avon BS7 8PD (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |